DELTA T SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/10/257 October 2025 New | Change of details for Mr Simon Wells as a person with significant control on 2025-10-06 |
22/08/2522 August 2025 New | Total exemption full accounts made up to 2025-03-30 |
16/07/2516 July 2025 | Registered office address changed from Warden House 37 Manor Road Colchester Essex CO3 3LX to 820 the Crescent Severalls Business Park Colchester Essex CO4 9YQ on 2025-07-16 |
30/03/2530 March 2025 | Annual accounts for year ending 30 Mar 2025 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-30 |
29/10/2429 October 2024 | Director's details changed for Mr Simon Wells on 2024-09-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-06 with updates |
28/10/2428 October 2024 | Change of details for Mr Simon Wells as a person with significant control on 2024-09-30 |
30/03/2430 March 2024 | Annual accounts for year ending 30 Mar 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-30 |
06/11/236 November 2023 | Confirmation statement made on 2023-10-06 with updates |
30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
28/10/2228 October 2022 | Confirmation statement made on 2022-10-06 with updates |
30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
25/01/2225 January 2022 | Total exemption full accounts made up to 2021-03-30 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-06 with updates |
23/06/2123 June 2021 | Total exemption full accounts made up to 2020-03-30 |
30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
29/12/1929 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
29/10/1929 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 104 |
29/10/1929 October 2019 | 01/10/19 STATEMENT OF CAPITAL GBP 104 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/12/1624 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
02/11/152 November 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
28/07/1528 July 2015 | REGISTERED OFFICE CHANGED ON 28/07/2015 FROM 1B THE SVT BUILDING HOLLOWAY ROAD HEYBRIDGE MALDON ESSEX CM9 4ER |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/11/1418 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
14/10/1414 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
07/10/137 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLS / 07/10/2012 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
09/10/129 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/10/1120 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
30/12/1030 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLS / 06/10/2010 |
18/10/1018 October 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
06/11/096 November 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
12/10/0912 October 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL YOUNG / 06/10/2009 |
12/10/0912 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLS / 06/10/2009 |
09/01/099 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
09/10/089 October 2008 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON WELLS / 01/04/2008 |
06/11/076 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
02/11/072 November 2007 | RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS |
16/02/0716 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0619 October 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
08/03/068 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0519 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/10/0512 October 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/09/0429 September 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
10/10/0310 October 2003 | RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS |
09/02/039 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
02/10/022 October 2002 | RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS |
12/10/0112 October 2001 | RETURN MADE UP TO 06/10/01; FULL LIST OF MEMBERS |
25/07/0125 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
10/07/0110 July 2001 | ACC. REF. DATE SHORTENED FROM 31/10/01 TO 31/03/01 |
13/10/0013 October 2000 | DIRECTOR RESIGNED |
13/10/0013 October 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | NEW DIRECTOR APPOINTED |
13/10/0013 October 2000 | REGISTERED OFFICE CHANGED ON 13/10/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
13/10/0013 October 2000 | SECRETARY RESIGNED |
06/10/006 October 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company